Search icon

KATLYNN MARINE, INC.

Company Details

Name: KATLYNN MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281638
ZIP code: 14555
County: Wayne
Place of Formation: New York
Address: 7448 RTE 14, SODUS POINT, NY, United States, 14555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E HOLLINGSWORTH Chief Executive Officer 7448 RTE 14, SODUS POINT, NY, United States, 14555

DOS Process Agent

Name Role Address
KATLYNN MARINE, INC. DOS Process Agent 7448 RTE 14, SODUS POINT, NY, United States, 14555

Permits

Number Date End date Type Address
12963 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Service of Process)
2006-07-12 2020-07-01 Address 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Service of Process)
2006-07-12 2024-07-01 Address 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2002-06-25 2006-07-12 Address 7448 ROUTE 14, SODUS POINT, NY, 14555, USA (Type of address: Principal Executive Office)
2002-06-25 2006-07-12 Address 7448 ROUTE 14, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer)
2002-06-25 2006-07-12 Address 7448 ROUTE 14, SODUS POINT, NY, 14555, USA (Type of address: Service of Process)
1998-07-23 2002-06-25 Address 7575 NORTH ONTARIO STREET, SODUS POINT, NY, 14555, USA (Type of address: Service of Process)
1998-07-23 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701039563 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707000378 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200701060516 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006680 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170606006471 2017-06-06 BIENNIAL STATEMENT 2016-07-01
140718006247 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120827002246 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100809002705 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080724003038 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060712002577 2006-07-12 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340447804 0215800 2015-03-05 7448 STATE ROUTE 14, SODUS POINT, NY, 14555
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-03-05
Emphasis L: HHHT50, P: HHHT50
Case Closed 2015-05-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-17
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-03-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Throughout the facility, on or about 3/5/15: A written hazard communication program was not developed and implemented for employees repairing boats and using chemicals including, but not limited to, Imron Polyurethane enamels, Imron 8575S thinner, Dupont 105 lacquer thinner, Piranha Kote, and Z-Glass fiberglass fillers. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-19
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a Safety Data Sheet (SDS) for each hazardous chemical in use: a) Throughout the facility, on or about 3/5/15: Safety Data Sheets were not available for Dupont 105 lacquer thinner, a flammable; Mini-Craft Piranha Gel-Cote, a toxic chemical containing styrene; and Z-Glas fiber glass filler, a toxic chemical containing styrene. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Throughout the facility, on or about 3/5/15: Information and training on the hazards of chemicals in the workplace was not provided for employees repairing boats and using chemicals including, but not limited to, Imron Polyurethane enamels, Imron 8575S thinner, Dupont 105 lacquer thinner, Piranha Kote, and Z-Glass fiberglass fillers. Abatement certification must be submitted for this item.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Throughout the facility, on or about 3/5/15: A written respirator program was not developed for employees wearing respirators when working with chemicals including, but not limited to, those containing styrene. Abatement certification must be submitted for this item.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-03-13
Abatement Due Date 2015-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Throughout the facility, on or about 3/5/15: A medical evaluation was not provided for an employee wearing a respirator when working with chemicals including, but not limited to, those containing styrene. Abatement certification must be submitted for this item.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2015-03-13
Abatement Due Date 2015-04-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Throughout the facility, on or about 3/5/15: Training on respirators was not provided for an employee wearing a respirator when working with chemicals including, but not limited to, those containing styrene. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279177210 2020-04-27 0219 PPP 7448 State Route 14, SODUS POINT, NY, 14555
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115600
Loan Approval Amount (current) 115600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SODUS POINT, WAYNE, NY, 14555-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117063.21
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1625676 Intrastate Non-Hazmat 2024-09-27 5000 2023 5 1 Private(Property)
Legal Name KATLYNN MARINE INC
DBA Name -
Physical Address 7448 ROUTE 14, SODUS POINT, NY, 14555, US
Mailing Address 7448 ROUTE 14, SODUS POINT, NY, 14555, US
Phone (315) 483-9102
Fax (315) 483-6862
E-mail JENNYLEE@KATLYNNMARINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State